Urban Spectrum Property Management Limited LONDON


Founded in 1996, Urban Spectrum Property Management, classified under reg no. 03283104 is an active company. Currently registered at 114 Balham High Road SW12 9AA, London the company has been in the business for twenty eight years. Its financial year was closed on Friday 5th April and its latest financial statement was filed on 2022/04/05. Since 2001/10/19 Urban Spectrum Property Management Limited is no longer carrying the name Jee Estate Management.

There is a single director in the firm at the moment - Fayaaz D., appointed on 1 February 2024. In addition, a secretary was appointed - Kamaran M., appointed on 9 August 2006. Currently there are a few former directors listed by the firm. Similarly, the firm lists a few former secretaries. The full list of both former directors and former secretaries might be found in the table below.

Urban Spectrum Property Management Limited Address / Contact

Office Address 114 Balham High Road
Office Address2 Balham
Town London
Post code SW12 9AA
Country of origin United Kingdom

Company Information / Profile

Registration Number 03283104
Date of Incorporation Mon, 25th Nov 1996
Industry Management of real estate on a fee or contract basis
End of financial Year 5th April
Company age 28 years old
Account next due date Fri, 5th Jan 2024 (115 days after)
Account last made up date Tue, 5th Apr 2022
Next confirmation statement due date Sat, 9th Dec 2023 (2023-12-09)
Last confirmation statement dated Fri, 25th Nov 2022

Company staff

Fayaaz D.

Position: Director

Appointed: 01 February 2024

Kamaran M.

Position: Secretary

Appointed: 09 August 2006

Nadeem S.

Position: Secretary

Appointed: 17 August 2007

Resigned: 03 March 2008

Shahabuddin G.

Position: Director

Appointed: 09 August 2006

Resigned: 01 February 2024

Abdul A.

Position: Director

Appointed: 25 September 2004

Resigned: 09 August 2006

Shahabuddin G.

Position: Secretary

Appointed: 14 December 1998

Resigned: 09 August 2006

Temple Secretaries Limited

Position: Corporate Nominee Secretary

Appointed: 25 November 1996

Resigned: 25 November 1996

Miriam A.

Position: Secretary

Appointed: 25 November 1996

Resigned: 11 December 1998

Abdul A.

Position: Director

Appointed: 25 November 1996

Resigned: 18 August 2004

Company Directors Limited

Position: Corporate Nominee Director

Appointed: 25 November 1996

Resigned: 25 November 1996

People with significant control

The list of PSCs that own or have control over the company includes 1 name. As we established, there is Suliman D. This PSC and has 75,01-100% shares.

Suliman D.

Notified on 25 November 2016
Nature of control: 75,01-100% shares

Company previous names

Jee Estate Management October 19, 2001

Annual reports financial information

Profit & Loss
Accounts Information Date 2015-04-052016-04-052017-04-052018-04-052019-04-052020-04-052021-04-052022-04-052023-04-05
Net Worth401 382530 271       
Balance Sheet
Cash Bank On Hand  581 230818 074948 0631 152 7911 158 3871 608 2961 893 824
Current Assets8 196 2604 954 283703 868945 0851 086 2821 264 2641 536 1731 761 5872 083 056
Debtors2 8841 440122 638127 011138 219111 473377 786153 291189 232
Net Assets Liabilities  674 052849 9481 028 8451 157 2761 357 1501 583 2041 878 786
Property Plant Equipment  81 45873 43971 10664 37272 68477 67673 171
Cash Bank In Hand8 193 3764 952 843       
Net Assets Liabilities Including Pension Asset Liability401 382530 271       
Tangible Fixed Assets71 76892 119       
Reserves/Capital
Called Up Share Capital22       
Profit Loss Account Reserve401 380530 269       
Shareholder Funds401 382530 271       
Other
Accumulated Depreciation Impairment Property Plant Equipment  37 70644 81252 57059 32962 24750 02540 956
Average Number Employees During Period  17181817151514
Creditors  111 274168 576128 543171 360251 707256 059277 441
Disposals Decrease In Depreciation Impairment Property Plant Equipment   1 2271 0822 2931 55019 05516 326
Disposals Property Plant Equipment   1 2291 2042 2971 55119 05716 398
Fixed Assets71 76892 11981 45873 43971 10664 37272 68477 67673 171
Increase From Depreciation Charge For Year Property Plant Equipment   8 3338 8409 0524 4686 8337 257
Net Current Assets Liabilities329 614438 152592 594776 509957 7391 092 9041 284 4661 505 5281 805 615
Property Plant Equipment Gross Cost  119 164118 251123 676123 701134 931127 701114 127
Total Additions Including From Business Combinations Property Plant Equipment   3166 6292 32212 78111 8272 824
Total Assets Less Current Liabilities401 382530 271674 052849 9481 028 8451 157 2761 357 1501 583 2041 878 786
Creditors Due Within One Year7 866 6464 516 131       
Tangible Fixed Assets Additions 38 834       
Tangible Fixed Assets Cost Or Valuation93 038121 272       
Tangible Fixed Assets Depreciation21 27029 153       
Tangible Fixed Assets Depreciation Charged In Period 10 923       
Tangible Fixed Assets Depreciation Decrease Increase On Disposals 3 040       
Tangible Fixed Assets Disposals 10 600       

Company filings

Filing category
Accounts Annual return Change of name Confirmation statement Incorporation Officers
Data of total exemption small company accounts made up to 2016/04/05
filed on: 20th, December 2016
Free Download (3 pages)

Company search

Advertisements